Gee Bee Limited LIVERPOOL


Founded in 1995, Gee Bee, classified under reg no. 03046293 is an active company. Currently registered at Sixth Floor Royal Liver Building L3 1NX, Liverpool the company has been in the business for twenty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since January 30, 2007 Gee Bee Limited is no longer carrying the name Oxbridge Group.

There is a single director in the company at the moment - Stephen C., appointed on 23 February 2024. In addition, a secretary was appointed - Stephen C., appointed on 23 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gee Bee Limited Address / Contact

Office Address Sixth Floor Royal Liver Building
Office Address2 Pier Head
Town Liverpool
Post code L3 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046293
Date of Incorporation Thu, 13th Apr 1995
Industry Non-trading company
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (157 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Stephen C.

Position: Director

Appointed: 23 February 2024

Stephen C.

Position: Secretary

Appointed: 23 February 2024

Tatsuo O.

Position: Secretary

Appointed: 01 April 2022

Resigned: 23 February 2024

Tatsuo O.

Position: Director

Appointed: 01 April 2022

Resigned: 23 February 2024

Kazuhito S.

Position: Director

Appointed: 01 April 2018

Resigned: 01 April 2022

Kazuhito S.

Position: Secretary

Appointed: 01 April 2018

Resigned: 01 April 2022

Cameron M.

Position: Director

Appointed: 01 June 2015

Resigned: 28 March 2024

Manabu O.

Position: Secretary

Appointed: 01 April 2007

Resigned: 01 April 2018

Manabu O.

Position: Director

Appointed: 01 April 2007

Resigned: 01 April 2018

Kazuo I.

Position: Secretary

Appointed: 04 June 2001

Resigned: 01 April 2007

Kazuo I.

Position: Director

Appointed: 04 June 2001

Resigned: 01 April 2007

Koichi N.

Position: Director

Appointed: 09 February 2000

Resigned: 04 June 2001

Allen Y.

Position: Director

Appointed: 11 June 1999

Resigned: 15 June 1999

Bruce D.

Position: Director

Appointed: 11 June 1999

Resigned: 15 June 1999

Kenneth C.

Position: Director

Appointed: 19 March 1999

Resigned: 31 May 2015

John M.

Position: Director

Appointed: 19 March 1999

Resigned: 09 February 2000

Koichi N.

Position: Secretary

Appointed: 19 March 1999

Resigned: 04 June 2001

Allen Y.

Position: Director

Appointed: 01 December 1997

Resigned: 19 March 1999

Allen Y.

Position: Secretary

Appointed: 01 December 1997

Resigned: 19 March 1999

Barry S.

Position: Director

Appointed: 14 January 1997

Resigned: 19 March 1999

David G.

Position: Director

Appointed: 02 January 1996

Resigned: 30 September 1997

David G.

Position: Secretary

Appointed: 02 January 1996

Resigned: 30 September 1997

Bernard N.

Position: Director

Appointed: 23 August 1995

Resigned: 13 April 1997

David A.

Position: Director

Appointed: 17 June 1995

Resigned: 18 March 1999

Clive B.

Position: Director

Appointed: 17 June 1995

Resigned: 19 March 1999

Robin S.

Position: Director

Appointed: 17 June 1995

Resigned: 19 March 1999

David S.

Position: Director

Appointed: 17 June 1995

Resigned: 19 March 1999

Philip T.

Position: Director

Appointed: 17 June 1995

Resigned: 19 March 1999

Bruce D.

Position: Director

Appointed: 17 June 1995

Resigned: 19 March 1999

Linda S.

Position: Secretary

Appointed: 17 June 1995

Resigned: 02 January 1996

Nicholas O.

Position: Director

Appointed: 15 June 1995

Resigned: 17 June 1995

Timothy H.

Position: Director

Appointed: 12 May 1995

Resigned: 17 June 1995

Timothy H.

Position: Secretary

Appointed: 12 May 1995

Resigned: 17 June 1995

Fiona S.

Position: Director

Appointed: 12 May 1995

Resigned: 15 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 April 1995

Resigned: 12 May 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 1995

Resigned: 12 May 1995

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Princes Limited from Liverpool, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Princes Limited

Royal Liver Building Pier Head, Liverpool, L3 1NX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies (England And Wales)
Registration number 2328824
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxbridge Group January 30, 2007
Noticeartist July 10, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 13th, January 2024
Free Download (9 pages)

Company search

Advertisements